This company is commonly known as C. Jeffrey Black (opticians) Limited. The company was founded 50 years ago and was given the registration number SC055610. The firm's registered office is in LANARKSHIRE. You can find them at 17 Robert Drive, Glasgow, Lanarkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | C. JEFFREY BLACK (OPTICIANS) LIMITED |
---|---|---|
Company Number | : | SC055610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 May 1974 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 17 Robert Drive, Glasgow, Lanarkshire, G51 3HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Director | 29 September 2008 | Active |
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Director | 20 August 2019 | Active |
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Secretary | 13 March 2019 | Active |
33 The Beeches, Ayr Road, Newton Mearns, Glasgow, G77 6AZ | Secretary | - | Active |
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Secretary | 01 April 2015 | Active |
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Secretary | 18 August 2010 | Active |
22 Hamilton Avenue, Pollokshields, Glasgow, G41 4JF | Secretary | 01 January 1992 | Active |
38a Balshagray Drive, Glasgow, G11 7DD | Secretary | 23 April 2009 | Active |
4th Floor Saltire Court, 20 Castle Terrae, Edinburgh, EH1 2EN | Corporate Secretary | 03 April 2008 | Active |
10 Lochend Crescent, Bearsden, Glasgow, G61 1EA | Director | 01 March 1998 | Active |
5 Douglas Crescent, Edinburgh, EH12 5BB | Director | 08 March 1999 | Active |
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Director | 13 March 2019 | Active |
9 Laigh Road, Newton Mearns, Glasgow, G77 5EX | Director | - | Active |
33 The Beeches, Ayr Road, Newton Mearns, Glasgow, G77 6AZ | Director | - | Active |
10 Lochend Crescent, Bearsden, Glasgow, G61 1EA | Director | - | Active |
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Director | 01 March 2016 | Active |
22 Tannoch Drive, Milngavie, Glasgow, G62 8AS | Director | - | Active |
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Director | 18 August 2010 | Active |
Ashbrook Barns, Farlington, York, YO61 1NL | Director | 17 March 2009 | Active |
Estepona, Bagshot Road, Cobham, GU24 8SJ | Director | 03 April 2008 | Active |
22 Hamilton Avenue, Pollokshields, Glasgow, G41 4JF | Director | - | Active |
38a Balshagray Drive, Glasgow, G11 7DD | Director | 01 March 1998 | Active |
17 Robert Drive, Glasgow, Lanarkshire, G51 3HE | Director | 01 April 2015 | Active |
Mr John Dudley Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 17 Robert Drive, Lanarkshire, G51 3HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Appoint person secretary company with name date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-07 | Officers | Termination secretary company with name termination date. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2016-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
2015-12-23 | Officers | Termination director company with name termination date. | Download |
2015-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Officers | Appoint person secretary company with name date. | Download |
2015-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.